AMBASSADOR RESIDENTIAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AMBASSADOR RESIDENTIAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314399

Incorporation date

10/01/2007

Size

Small

Contacts

Registered address

Registered address

The Ink Building Sixth Floor, 24 Douglas Street, Glasgow G2 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon30/01/2026
Accounts for a small company made up to 2024-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/03/2025
Termination of appointment of Gordon Knox Coster as a director on 2025-03-19
dot icon12/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/02/2025
Register inspection address has been changed from 231 st. Vincent Street Glasgow G2 5QY United Kingdom to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ
dot icon09/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building Sixth Floor 24 Douglas Street Glasgow G2 7NQ on 2024-06-11
dot icon23/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/11/2023
Accounts for a small company made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/01/2023
Registered office address changed from 231 st. Vincent Street Glasgow Scotland G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on 2023-01-06
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/10/2021
Certificate of change of name
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Christopher William Richardson as a director on 2019-05-13
dot icon16/05/2019
Resolutions
dot icon06/03/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/05/2017
Termination of appointment of Stephen John Docherty as a director on 2017-04-14
dot icon28/04/2017
Termination of appointment of Stephen John Docherty as a director on 2017-04-14
dot icon22/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon31/10/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon29/01/2014
Termination of appointment of David Gaffney as a secretary
dot icon12/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon17/01/2013
Appointment of Mr David Gaffney as a secretary
dot icon17/01/2013
Register inspection address has been changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom
dot icon17/01/2013
Director's details changed for Mr Stephen John Docherty on 2013-01-09
dot icon17/01/2013
Termination of appointment of Paul Condron as a secretary
dot icon10/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Appointment of Gordon Knox Coster as a director
dot icon24/05/2012
Appointment of Mr Stephen John Docherty as a director
dot icon24/05/2012
Appointment of Christopher William Richardson as a director
dot icon24/05/2012
Termination of appointment of Aileen Gaffney as a director
dot icon16/05/2012
Appointment of David Gaffney as a director
dot icon09/05/2012
Registered office address changed from 11 Doonfoot Gardens East Kilbride G74 4XF on 2012-05-09
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/01/2011
Secretary's details changed for Paul Condron on 2010-01-11
dot icon21/01/2011
Director's details changed for Mrs Aileen Margaret Gaffney on 2010-01-11
dot icon21/01/2011
Register inspection address has been changed from 11 Doonfoot Gardens East Kilbride Glasgow Lanarkshire G74 4XF United Kingdom
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Aileen Margaret Gaffney on 2009-10-01
dot icon01/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon07/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon20/05/2008
Return made up to 10/01/08; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Director resigned
dot icon10/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon-21.98 % *

* during past year

Cash in Bank

£137,005.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
6.03K
-
0.00
175.61K
-
2022
27
17.44K
-
0.00
137.01K
-
2022
27
17.44K
-
0.00
137.01K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

17.44K £Ascended189.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.01K £Descended-21.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
10/01/2007 - 10/01/2007
6709
Richardson, Christopher William
Director
10/05/2012 - 13/05/2019
18
Docherty, Stephen John
Director
10/05/2012 - 14/04/2017
15
Coster, Gordon Knox
Director
10/05/2012 - 19/03/2025
25
Condron, Paul
Secretary
10/01/2007 - 01/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMBASSADOR RESIDENTIAL MANAGEMENT LTD

AMBASSADOR RESIDENTIAL MANAGEMENT LTD is an(a) Active company incorporated on 10/01/2007 with the registered office located at The Ink Building Sixth Floor, 24 Douglas Street, Glasgow G2 7NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

toggle

AMBASSADOR RESIDENTIAL MANAGEMENT LTD is currently Active. It was registered on 10/01/2007 .

Where is AMBASSADOR RESIDENTIAL MANAGEMENT LTD located?

toggle

AMBASSADOR RESIDENTIAL MANAGEMENT LTD is registered at The Ink Building Sixth Floor, 24 Douglas Street, Glasgow G2 7NQ.

What does AMBASSADOR RESIDENTIAL MANAGEMENT LTD do?

toggle

AMBASSADOR RESIDENTIAL MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMBASSADOR RESIDENTIAL MANAGEMENT LTD have?

toggle

AMBASSADOR RESIDENTIAL MANAGEMENT LTD had 27 employees in 2022.

What is the latest filing for AMBASSADOR RESIDENTIAL MANAGEMENT LTD?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2024-12-31.